Company NameVFM Recovery Limited
DirectorMark Anthony Pontin
Company StatusActive
Company Number05908762
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Anthony Pontin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1BH
Director NameMr Harry Pontin
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1BH
Director NameMr Sam Pontin
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address166 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Mark Anthony Pontin
34.00%
Ordinary
33 at £1Harry Pontin
33.00%
Ordinary
33 at £1Sam Pontin
33.00%
Ordinary

Financials

Year2014
Net Worth£362,465
Cash£430,542
Current Liabilities£286,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

9 March 2021Delivered on: 15 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 September 2012Delivered on: 26 September 2012
Persons entitled: Howlands (Furniture) Limited

Classification: Rent deposit deed
Secured details: £6,532.80 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit.
Outstanding

Filing History

15 January 2024Termination of appointment of Sam Pontin as a director on 1 April 2023 (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
15 January 2024Termination of appointment of Harry Pontin as a director on 1 April 2023 (1 page)
7 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 March 2021Registration of charge 059087620002, created on 9 March 2021 (24 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 21 October 2016 (1 page)
21 October 2016Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 21 October 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
1 February 2016Director's details changed for Mark Anthony Pontin on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mark Anthony Pontin on 1 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
26 July 2013Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Appointment of Mr Sam Pontin as a director (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Appointment of Mr Harry Pontin as a director (2 pages)
24 December 2012Appointment of Mr Harry Pontin as a director (2 pages)
24 December 2012Appointment of Mr Sam Pontin as a director (2 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Mark Anthony Pontin on 17 August 2010 (2 pages)
28 September 2010Director's details changed for Mark Anthony Pontin on 17 August 2010 (2 pages)
28 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Termination of appointment of Same-Day Company Services Limited as a secretary (1 page)
11 December 2009Termination of appointment of Same-Day Company Services Limited as a secretary (1 page)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 17/08/08; full list of members (3 pages)
19 November 2008Return made up to 17/08/08; full list of members (3 pages)
17 June 2008Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page)
17 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 June 2008Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page)
17 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2007Registered office changed on 30/11/07 from: 4 parkside walters ash high wycombe HP14 4XJ (1 page)
30 November 2007Registered office changed on 30/11/07 from: 4 parkside walters ash high wycombe HP14 4XJ (1 page)
30 October 2007Return made up to 17/08/07; full list of members (6 pages)
30 October 2007Return made up to 17/08/07; full list of members (6 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
17 August 2006Incorporation (11 pages)
17 August 2006Incorporation (11 pages)